Background WavePink WaveYellow Wave

MYSTERY HOLDINGS LIMITED (14843070)

MYSTERY HOLDINGS LIMITED (14843070) is an active UK company. incorporated on 3 May 2023. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MYSTERY HOLDINGS LIMITED has been registered for 2 years. Current directors include FENTY, Brian Michael.

Company Number
14843070
Status
active
Type
ltd
Incorporated
3 May 2023
Age
2 years
Address
First Floor, London, W1D 6LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FENTY, Brian Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYSTERY HOLDINGS LIMITED

MYSTERY HOLDINGS LIMITED is an active company incorporated on 3 May 2023 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MYSTERY HOLDINGS LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

14843070

LTD Company

Age

2 Years

Incorporated 3 May 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

ADAM SPIEGEL HOLDINGS LIMITED
From: 3 May 2023To: 3 August 2024
Contact
Address

First Floor 62 Shaftesbury Avenue London, W1D 6LT,

Previous Addresses

6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 3 May 2023To: 3 February 2025
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Funding Round
Jan 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
New Owner
Jul 24
Loan Secured
Jun 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CARTWRIGHT, Mark Andrew Stewart

Active
62 Shaftesbury Avenue, LondonW1D 6LT
Secretary
Appointed 20 Jan 2025

FENTY, Brian Michael

Active
62 Shaftesbury Avenue, LondonW1D 6LT
Born March 1986
Director
Appointed 02 Jul 2024

BLACKSELL, Richard John

Resigned
62 Shaftesbury Avenue, LondonW1D 6LT
Secretary
Appointed 22 Jan 2024
Resigned 20 Jan 2025

STACE, Emma Louise

Resigned
62 Shaftesbury Avenue, LondonW1D 6LT
Secretary
Appointed 22 Jan 2024
Resigned 20 Jan 2025

LONGWORTH, Charlotte Gay

Resigned
Charlotte Building, LondonW1T 1QL
Born June 1970
Director
Appointed 03 May 2023
Resigned 02 Jul 2024

SPIEGEL, Adam Pennington

Resigned
Charlotte Building, LondonW1T 1QL
Born June 1968
Director
Appointed 03 May 2023
Resigned 02 Jul 2024

Persons with significant control

3

2 Active
1 Ceased
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2024

Brian Michael Fenty

Active
62 Shaftesbury Avenue, LondonW1D 6LT
Born March 1986

Nature of Control

Right to appoint and remove directors
Notified 02 Jul 2024

Adam Pennington Spiegel

Ceased
Charlotte Building, LondonW1T 1QL
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2023
Ceased 02 Jul 2024
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
3 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
31 July 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Resolution
12 July 2024
RESOLUTIONSResolutions
Memorandum Articles
9 July 2024
MAMA
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Incorporation Company
3 May 2023
NEWINCIncorporation